H J HUNTER LIMITED
Status | DISSOLVED |
Company No. | 06531483 |
Category | Private Limited Company |
Incorporated | 12 Mar 2008 |
Age | 16 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
H J HUNTER LIMITED is an dissolved private limited company with number 06531483. It was incorporated 16 years, 2 months, 24 days ago, on 12 March 2008 and it was dissolved 2 years, 11 months, 10 days ago, on 25 June 2021. The company address is Clint Mill Clint Mill, Penrith, CA11 7HW, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: 28a Whitegate Drive Blackpool FY3 9AL United Kingdom
New address: Clint Mill Cornmarket Penrith CA11 7HW
Change date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 20 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mr Howard Hunter
Documents
Mortgage satisfy charge full
Date: 07 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Laura Hunter
Documents
Change to a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Howard Hunter
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Change sail address company with old address new address
Date: 24 Mar 2017
Category: Address
Type: AD02
New address: Clint Mill Cornmarket Penrith CA11 7HW
Old address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-24
Officer name: Howard Hunter
Documents
Move registers to sail company with new address
Date: 24 Mar 2017
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW
Documents
Change person secretary company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Hunter
Change date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-24
Old address: 28a Whitegate Drive Blackpool Lancashire FY3 9AL
New address: 28a Whitegate Drive Blackpool FY3 9AL
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Move registers to sail company with new address
Date: 18 Mar 2016
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 01 Jul 2013
Action Date: 09 May 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-05-09
Documents
Statement of companys objects
Date: 01 Jul 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 01 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 01 Jul 2013
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Move registers to sail company
Date: 14 Mar 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Hunter
Change date: 2010-03-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director laura hunter
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 13/10/08\gbp si 10@1=10\gbp ic 100/110\
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 3 howden heights poulton lancashire FY6 7FP
Documents
Some Companies
5 DRUMMOND STREET,INVERNESS,IV1 1QF
Number: | SC508741 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 10524980 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRICEWATERHOUSECOOPERS,19 CORNWALL STREET,B3 2DT
Number: | 04968033 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GRACECHURCH STREET,LONDON,EC3V 0RL
Number: | 00981337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BIRMINGHAM,B17 9AE
Number: | 11457979 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD AND BERMONDSEY CLUB(THE)
3 WEBB STREET,LONDON,SE1 4RP
Number: | 00327716 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |